- Company Overview for ASPIRE DEFENCE LIMITED (05572542)
- Filing history for ASPIRE DEFENCE LIMITED (05572542)
- People for ASPIRE DEFENCE LIMITED (05572542)
- Charges for ASPIRE DEFENCE LIMITED (05572542)
- More for ASPIRE DEFENCE LIMITED (05572542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2013 | TM01 | Termination of appointment of Andrew Barrie as a director | |
09 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AP01 | Appointment of Keith Pickard as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Arthur Moore as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Francis Herzberg as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Richard Lumby as a director | |
16 May 2013 | AP01 | Appointment of Vu Hoang as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Simon Usher as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Mark Christopher Wayment as a director | |
28 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jun 2012 | CH01 | Director's details changed for Larry Jay Henry on 8 June 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Geoffrey Alan Quaife on 16 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Simon Jeffrey Usher on 3 February 2012 | |
17 Nov 2011 | TM01 | Termination of appointment of Phillip Cooper as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY on 17 November 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Rebekah Arlene Barrientos as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Siva Nadesan as a director | |
30 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Feb 2011 | AP01 | Appointment of Graham Maurice Beazley-Long as a director | |
21 Oct 2010 | AP01 | Appointment of Brian Mervyn Semple as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Nicholas Crowther as a director |